Capitol Carpets Cotswolds Limited

General information

Name:

Capitol Carpets Cotswolds Ltd

Office Address:

Building 2A, D Site Kemble Airfield Kemble GL7 6BA Cirencester

Number: 04731031

Incorporation date: 2003-04-11

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Capitol Carpets Cotswolds is a company with it's headquarters at GL7 6BA Cirencester at Building 2A, D Site Kemble Airfield. The enterprise was formed in 2003 and is registered as reg. no. 04731031. The enterprise has been present on the English market for twenty one years now and its current status is active. The firm's principal business activity number is 47990 and has the NACE code: Other retail sale not in stores, stalls or markets. Capitol Carpets Cotswolds Ltd released its account information for the period up to 2022-04-30. The most recent annual confirmation statement was submitted on 2022-12-16.

As suggested by the enterprise's executives data, since October 2005 there have been two directors: John D. and Mark E.. In addition, the managing director's duties are regularly supported by a secretary - Mark E., who was officially appointed by the business in April 2003.

Financial data based on annual reports

Company staff

John D.

Role: Director

Appointed: 08 October 2005

Latest update: 8 April 2024

Mark E.

Role: Secretary

Appointed: 11 April 2003

Latest update: 8 April 2024

Mark E.

Role: Director

Appointed: 11 April 2003

Latest update: 8 April 2024

People with significant control

Executives with significant control over the firm are: Mark E. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Mark E.
Notified on 23 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John D.
Notified on 23 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 30 December 2023
Confirmation statement last made up date 16 December 2022
Annual Accounts 12 November 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 12 November 2014
Annual Accounts 13 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 13 January 2016
Annual Accounts 3 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 3 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 23 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 23 January 2013
Annual Accounts 21 November 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 21 November 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Registered office address changed from C/O Grosvenor House Practice Avening Priory Park London Road Tetbury Gloucestershire GL8 8HZ to Building 2a, D Site Kemble Airfield Kemble Cirencester Gloucestershire GL7 6BA on January 12, 2023 (AD01)
filed on: 12th, January 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Grosvenor House Market Place

Post code:

GL8 8DA

City / Town:

Tetbury

HQ address,
2013

Address:

Grosvenor House Practice Avening Building Priory Park Industrial Estate

Post code:

GL8 8HZ

City / Town:

Tetbury

HQ address,
2014

Address:

Grosvenor House Practice Avening Building Priory Park Industrial Estate

Post code:

GL8 8HZ

City / Town:

Tetbury

HQ address,
2015

Address:

Grosvenor House Practice Avening Building Priory Park Industrial Estate

Post code:

GL8 8HZ

City / Town:

Tetbury

HQ address,
2016

Address:

Grosvenor House Practice Avening Building Priory Park Industrial Estate

Post code:

GL8 8HZ

City / Town:

Tetbury

Accountant/Auditor,
2016

Name:

Grosvenor House Practice Limited

Address:

Avening Priory Park London Road

Post code:

GL8 8HZ

City / Town:

Tetbury

Accountant/Auditor,
2012

Name:

Grosvenor House Practice Limited

Address:

Grosvenor House Market Place

Post code:

GL8 8DA

City / Town:

Tetbury

Accountant/Auditor,
2015 - 2013

Name:

Grosvenor House Practice Limited

Address:

Avening Priory Park London Road

Post code:

GL8 8HZ

City / Town:

Tetbury

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
21
Company Age

Closest Companies - by postcode